Search icon

HUDSON VALLEY AUDIO VISUAL, INC.

Company Details

Name: HUDSON VALLEY AUDIO VISUAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2003 (22 years ago)
Entity Number: 2885994
ZIP code: 12548
County: Ulster
Place of Formation: New York
Address: 1914 ROUTE 44-55, MODENA, NY, United States, 12548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HUDSON VALLEY AUDIO VISUAL, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 412095792 2023-08-04 HUDSON VALLEY AUDIO VISUAL, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 532210
Sponsor’s telephone number 8457977000
Plan sponsor’s mailing address 1914 ROUTE 44/55, MODENA, NY, 12548
Plan sponsor’s address 1914 ROUTE 44/55, MODENA, NY, 12548

Number of participants as of the end of the plan year

Active participants 8
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 9
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2023-08-04
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature
HUDSON VALLEY AUDIO VISUAL, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2018 412095792 2019-05-17 HUDSON VALLEY AUDIO VISUAL, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 532210
Sponsor’s telephone number 8457977000
Plan sponsor’s mailing address 1914 ROUTE 44 55, MODENA, NY, 125485208
Plan sponsor’s address 1914 ROUTE 44 55, MODENA, NY, 125485208

Number of participants as of the end of the plan year

Active participants 10
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 10
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-05-17
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
JOSEPH P. HARRINGTON Chief Executive Officer 1914 ROUTE 44-55, MODENA, NY, United States, 12548

DOS Process Agent

Name Role Address
HUDSON VALLEY AUDIO VISUAL, INC. DOS Process Agent 1914 ROUTE 44-55, MODENA, NY, United States, 12548

History

Start date End date Type Value
2007-04-06 2013-03-25 Address PO BOX 285, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer)
2007-04-06 2013-03-25 Address 530 S OHIOVILLE ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office)
2007-04-06 2013-03-25 Address PO BOX 285, GARDINER, NY, 12525, USA (Type of address: Service of Process)
2006-01-12 2007-04-06 Address PO BOX 285, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer)
2006-01-12 2007-04-06 Address 530 S OHIOVILLE RD, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office)
2003-03-24 2007-04-06 Address P.O. BOX 285, GARDINER, NY, 12525, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190306060441 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301007010 2017-03-01 BIENNIAL STATEMENT 2017-03-01
130325006191 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110428002256 2011-04-28 BIENNIAL STATEMENT 2011-03-01
090330002628 2009-03-30 BIENNIAL STATEMENT 2009-03-01
070406002791 2007-04-06 BIENNIAL STATEMENT 2007-03-01
060112002008 2006-01-12 BIENNIAL STATEMENT 2005-03-01
030324000615 2003-03-24 CERTIFICATE OF INCORPORATION 2003-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5176767202 2020-04-27 0202 PPP 1914 Route 44 55, MODENA, NY, 12548
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183000
Loan Approval Amount (current) 183000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MODENA, ULSTER, NY, 12548-0001
Project Congressional District NY-18
Number of Employees 10
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 185471.75
Forgiveness Paid Date 2021-09-20
2649718507 2021-02-22 0202 PPS 1914 Route 44 55, Modena, NY, 12548-5218
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183000
Loan Approval Amount (current) 183000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Modena, ULSTER, NY, 12548-5218
Project Congressional District NY-18
Number of Employees 10
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 184263.45
Forgiveness Paid Date 2021-11-12

Date of last update: 12 Mar 2025

Sources: New York Secretary of State